UKBizDB.co.uk

PENNINE HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pennine House Limited. The company was founded 6 years ago and was given the registration number 10844081. The firm's registered office is in BRADFORD. You can find them at Pennine House, 39-45 Well Street, Bradford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PENNINE HOUSE LIMITED
Company Number:10844081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Pennine House, 39-45 Well Street, Bradford, United Kingdom, BD1 5NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennine House, 39-45 Well Street, Bradford, United Kingdom, BD1 5NE

Director29 June 2023Active
Pennine House, 39-45 Well Street, Bradford, United Kingdom, BD1 5NE

Director13 March 2018Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director11 August 2017Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director11 August 2017Active
Sekhon Group, Merchant House, Bradford, England, BD1 5BD

Director30 June 2017Active

People with Significant Control

Bluskye Investments Limited
Notified on:31 May 2018
Status:Active
Country of residence:United Kingdom
Address:20-22, Wenlock Road, London, United Kingdom, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Craig
Notified on:31 May 2018
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Enterprise Investments (Yorkshire) Limited
Notified on:11 August 2017
Status:Active
Country of residence:United Kingdom
Address:19, Peckover Street, Bradford, United Kingdom, BD1 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Randolph Wooton
Notified on:11 August 2017
Status:Active
Date of birth:January 1976
Nationality:American
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Iqbal Singh Sekhon
Notified on:30 June 2017
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Sekhon Group, Merchant House, Bradford, England, BD1 5BD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Address

Change registered office address company with date old address new address.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Address

Change registered office address company with date old address new address.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-10-20Address

Change registered office address company with date old address new address.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.